Br Network Limited MAIDSTONE


Br Network started in year 1999 as Private Limited Company with registration number 03892735. The Br Network company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Maidstone at 2nd Floor Whatman House St Leonards Road. Postal code: ME16 0LS. Since June 14, 2013 Br Network Limited is no longer carrying the name Building Register.

At present there are 3 directors in the the company, namely Mark H., David G. and Philip B.. In addition one secretary - Mark H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Br Network Limited Address / Contact

Office Address 2nd Floor Whatman House St Leonards Road
Office Address2 Allington
Town Maidstone
Post code ME16 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03892735
Date of Incorporation Mon, 13th Dec 1999
Industry Other software publishing
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Mark H.

Position: Director

Appointed: 28 June 2013

Mark H.

Position: Secretary

Appointed: 02 January 2013

David G.

Position: Director

Appointed: 01 April 2008

Philip B.

Position: Director

Appointed: 04 January 2000

David E.

Position: Secretary

Appointed: 12 February 2010

Resigned: 02 January 2013

Greg O.

Position: Secretary

Appointed: 16 March 2009

Resigned: 12 February 2010

David G.

Position: Director

Appointed: 01 November 2006

Resigned: 01 December 2006

Peter N.

Position: Director

Appointed: 01 November 2006

Resigned: 28 June 2013

Philip B.

Position: Secretary

Appointed: 02 June 2006

Resigned: 16 March 2009

Robert C.

Position: Director

Appointed: 01 March 2006

Resigned: 31 October 2007

Jerzy C.

Position: Director

Appointed: 01 March 2005

Resigned: 01 March 2006

Causeway Management Services Limited

Position: Secretary

Appointed: 03 January 2003

Resigned: 02 June 2006

Simon J.

Position: Secretary

Appointed: 04 June 2001

Resigned: 03 January 2003

Andrew H.

Position: Director

Appointed: 26 January 2000

Resigned: 05 March 2001

Graham L.

Position: Director

Appointed: 26 January 2000

Resigned: 28 April 2005

Andrew M.

Position: Director

Appointed: 26 January 2000

Resigned: 17 October 2000

David L.

Position: Director

Appointed: 26 January 2000

Resigned: 02 March 2001

Mark H.

Position: Secretary

Appointed: 04 January 2000

Resigned: 04 June 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1999

Resigned: 04 January 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 1999

Resigned: 04 January 2000

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Br Data Limited from Maidstone, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Peter N. This PSC has significiant influence or control over the company,. Moving on, there is Philip B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Br Data Limited

2nd Floor Whatman House St Leonards Road, Maidstone, Kent, ME16 0LS, United Kingdom

Legal authority The Laws Of England And Wales
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip B.

Notified on 6 April 2016
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 23 July 2018
Nature of control: significiant influence or control

Company previous names

Building Register June 14, 2013
Tradesman Link October 12, 2006
Cortongold January 13, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements